MONKS HAVEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Termination of appointment of Aileen Mathers as a director on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Appointment of Mrs Helen Mary Whitehead as a director on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Mr Stephen Anthony Liddle as a director on 2023-09-14

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Notification of a person with significant control statement

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

19/07/2119 July 2021 Cessation of David George Liddell as a person with significant control on 2020-08-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 29/09/17 STATEMENT OF CAPITAL GBP 6

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMNI PURI

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE LIDDELL

View Document

07/02/187 February 2018 CESSATION OF KAMNI MARGARET PURI AS A PSC

View Document

07/02/187 February 2018 CESSATION OF ARUN KRISHAN PURI AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ARUN PURI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM THE BASEMENT OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AH

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED DAVID GEORGE LIDDELL

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED AILEEN MATHERS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

17/04/1617 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information